DATA MOTION LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PREWETT MILLER / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY WHITE / 18/06/2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM KNOWL HILL FARM KNOWL HILL READING RG10 9YE

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WHITE / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY WHITE / 14/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PREWETT MILLER / 01/01/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR JOHN BARRY WHITE

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLER / 30/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 5 DUKE STREET, LONDON, W1U 3BA

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 MEMORANDUM OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED VEO RED LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company